BIF PROPERTIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
07/11/247 November 2024 | Termination of appointment of Anthony Howard Gershon as a secretary on 2023-09-30 |
07/11/247 November 2024 | Termination of appointment of Simon John Landau as a director on 2023-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Cessation of Robert Nathanial Myers as a person with significant control on 2021-08-16 |
21/10/2121 October 2021 | Cessation of Andrew Joseph Jacobs as a person with significant control on 2021-08-16 |
21/10/2121 October 2021 | Notification of Anthony Howard Gershon as a person with significant control on 2021-08-16 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
21/10/2121 October 2021 | Cessation of Daniel Jacob Gilbert as a person with significant control on 2021-08-16 |
19/10/2119 October 2021 | Termination of appointment of Daniel Jacob Gilbert as a director on 2021-08-16 |
19/10/2119 October 2021 | Appointment of Mr Anthony Howard Gershon as a director on 2021-08-16 |
19/10/2119 October 2021 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 2021-10-19 |
19/10/2119 October 2021 | Termination of appointment of Robert Nathanial Myers as a director on 2021-08-16 |
19/10/2119 October 2021 | Termination of appointment of Andrew Joseph Jacobs as a director on 2021-08-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN LANDAU |
21/01/2021 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2020 |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JACOB GILBERT |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH JACOBS |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NATHANIAL MYERS |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LANDAU / 18/07/2011 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LANDAU / 18/07/2011 |
01/02/111 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LANDAU / 27/10/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/1028 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
22/01/0922 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company